Company NameCreative Marketing And Design Limited
Company StatusDissolved
Company Number03149367
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDaniel Grahame Belcher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(3 days after company formation)
Appointment Duration14 years, 7 months (closed 24 August 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Secretary NameTracy Belcher
NationalityBritish
StatusClosed
Appointed31 May 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 24 August 2010)
RoleSecretary
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Director NameJonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(3 days after company formation)
Appointment Duration4 months (resigned 31 May 1996)
RoleComputing Consultant
Correspondence Address22 Churchside
Harlaston
Tamworth
Staffordshire
B79 9HE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRandom House, Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardWorth Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 22/01/08; full list of members (3 pages)
5 December 2008Return made up to 22/01/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2006 (9 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2006 (9 pages)
19 April 2007Return made up to 22/01/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: random house providence lane oakworth keighley west yorkshire BD22 7QR (1 page)
19 April 2007Return made up to 22/01/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: random house providence lane oakworth keighley west yorkshire BD22 7QR (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
2 March 2006Return made up to 22/01/06; full list of members (2 pages)
2 March 2006Return made up to 22/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (9 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (9 pages)
29 January 2005Return made up to 22/01/05; full list of members (6 pages)
29 January 2005Return made up to 22/01/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 July 2004Return made up to 22/01/04; full list of members (6 pages)
7 July 2004Return made up to 22/01/04; full list of members (6 pages)
28 June 2003Return made up to 22/01/03; full list of members (6 pages)
28 June 2003Return made up to 22/01/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
24 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
6 March 2002Return made up to 22/01/02; full list of members (6 pages)
6 March 2002Return made up to 22/01/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 November 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Return made up to 22/01/01; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 11 the fold west lane haworth keighley west yorkshire BD22 8DS (1 page)
31 August 2001Registered office changed on 31/08/01 from: 11 the fold west lane haworth keighley west yorkshire BD22 8DS (1 page)
26 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Return made up to 22/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 February 1999Return made up to 22/01/99; full list of members (6 pages)
25 February 1999Return made up to 22/01/99; full list of members (6 pages)
13 August 1998Full accounts made up to 31 July 1997 (12 pages)
13 August 1998Full accounts made up to 31 July 1997 (12 pages)
26 October 1997Registered office changed on 26/10/97 from: moat house mill barn barn end road acton trussell stafford staffordshire ST17 0RN (1 page)
26 October 1997Registered office changed on 26/10/97 from: moat house mill barn barn end road acton trussell stafford staffordshire ST17 0RN (1 page)
29 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 22/01/97; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (6 pages)
25 October 1996Particulars of mortgage/charge (6 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
23 July 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
23 July 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
16 July 1996Registered office changed on 16/07/96 from: creative house eurohub, birch lane stonall west midlands WS9 0NF (1 page)
16 July 1996Registered office changed on 16/07/96 from: creative house eurohub, birch lane stonall west midlands WS9 0NF (1 page)
28 June 1996Ad 20/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996Ad 20/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Accounting reference date notified as 31/12 (1 page)
23 February 1996Accounting reference date notified as 31/12 (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Registered office changed on 31/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
31 January 1996New director appointed (2 pages)
22 January 1996Incorporation (14 pages)
22 January 1996Incorporation (14 pages)